Company NameFarmhouse Kitchen Restaurant Limited
Company StatusDissolved
Company Number04696746
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date23 August 2012 (11 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr William Hill
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Abdeil House
Middleton Road
Hartlepool
Cleveland
TS24 0YF
Secretary NameHeather Dale
NationalityBritish
StatusClosed
Appointed10 December 2007(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 23 August 2012)
RoleManageress Cafe
Correspondence Address36 Park Hill Estate
Coxhoe
Durham
Co Durham
DH6 4JH
Director NameKathryn Hill
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleSecretary
Correspondence Address1 Brancepeth Court
Billingham
Cleveland
TS23 2TP
Secretary NameMr William Hill
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Reef House Harbour Walk
Hartlepool
Cleveland
TS24 0XT
Director NameHeather Dale
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2007)
RoleManageress Cafe
Correspondence Address36 Park Hill Estate
Coxhoe
Durham
Co Durham
DH6 4JH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBwc Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

10k at £1Mr William Hill
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,556
Cash£4,041
Current Liabilities£46,387

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 May 2012Liquidators statement of receipts and payments to 18 May 2012 (13 pages)
23 May 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
23 May 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
23 May 2012Liquidators' statement of receipts and payments to 18 May 2012 (13 pages)
23 May 2012Liquidators' statement of receipts and payments to 18 May 2012 (13 pages)
15 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 July 2011Statement of affairs with form 4.19 (6 pages)
8 July 2011Registered office address changed from Aire House Mandale Park Belmont Industrial Estate Durham DH1 1TH on 8 July 2011 (1 page)
8 July 2011Statement of affairs with form 4.19 (6 pages)
8 July 2011Registered office address changed from Aire House Mandale Park Belmont Industrial Estate Durham DH1 1th on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Aire House Mandale Park Belmont Industrial Estate Durham DH1 1TH on 8 July 2011 (1 page)
6 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2011Appointment of a voluntary liquidator (1 page)
6 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-17
(1 page)
6 July 2011Appointment of a voluntary liquidator (1 page)
21 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 10,000
(5 pages)
21 April 2011Register(s) moved to registered office address (1 page)
21 April 2011Register(s) moved to registered office address (1 page)
21 April 2011Director's details changed for Mr William Hill on 6 April 2010 (2 pages)
21 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 10,000
(5 pages)
21 April 2011Director's details changed for Mr William Hill on 6 April 2010 (2 pages)
21 April 2011Director's details changed for Mr William Hill on 6 April 2010 (2 pages)
25 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Director's details changed for Mr William Hill on 9 April 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Director's details changed for Mr William Hill on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr William Hill on 9 April 2010 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 March 2009Return made up to 13/03/09; full list of members (3 pages)
20 March 2009Return made up to 13/03/09; full list of members (3 pages)
18 August 2008Return made up to 13/03/08; full list of members (3 pages)
18 August 2008Return made up to 13/03/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 March 2008Appointment Terminated Director heather dale (1 page)
31 March 2008Secretary appointed heather dale (1 page)
31 March 2008Appointment Terminated Secretary william hill (1 page)
31 March 2008Appointment terminated secretary william hill (1 page)
31 March 2008Secretary appointed heather dale (1 page)
31 March 2008Appointment terminated director heather dale (1 page)
26 March 2008Director appointed heather dale (2 pages)
26 March 2008Director appointed heather dale (2 pages)
6 March 2008Director and secretary's change of particulars / william hill / 09/12/2007 (1 page)
6 March 2008Director and Secretary's Change of Particulars / william hill / 09/12/2007 / HouseName/Number was: , now: 35 reef house; Street was: 1 brancepeth court, now: harbour walk; Post Town was: billingham, now: hartlepool; Post Code was: TS23 2TP, now: TS24 0XT (1 page)
6 March 2008Appointment Terminated Director kathryn hill (1 page)
6 March 2008Appointment terminated director kathryn hill (1 page)
11 August 2007Registered office changed on 11/08/07 from: c/o clive owen & co LLP aykley vale chambers durham road durham DH1 5NE (1 page)
11 August 2007Registered office changed on 11/08/07 from: c/o clive owen & co LLP aykley vale chambers durham road durham DH1 5NE (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 April 2007Return made up to 13/03/07; full list of members (7 pages)
17 April 2007Return made up to 13/03/07; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 July 2006Return made up to 13/03/06; full list of members; amend (7 pages)
6 July 2006Return made up to 13/03/06; full list of members; amend (7 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 June 2006Ad 01/09/03--------- £ si 9900@1 (2 pages)
22 June 2006Ad 01/09/03--------- £ si 9900@1 (2 pages)
6 April 2006Return made up to 13/03/06; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(7 pages)
6 April 2006Return made up to 13/03/06; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 May 2005Return made up to 13/03/05; full list of members (7 pages)
12 May 2005Return made up to 13/03/05; full list of members (7 pages)
16 June 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
16 June 2004Accounts made up to 31 August 2003 (5 pages)
23 March 2004Return made up to 13/03/04; full list of members (7 pages)
23 March 2004Return made up to 13/03/04; full list of members (7 pages)
18 September 2003Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
18 September 2003Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
5 September 2003Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (1 page)
28 March 2003New secretary appointed;new director appointed (1 page)
28 March 2003New secretary appointed;new director appointed (1 page)
28 March 2003New director appointed (1 page)
13 March 2003Incorporation (18 pages)
13 March 2003Incorporation (18 pages)